CAMBRIDGESHIRE COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998990

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hangar One The Airport, Newmarket Road, Cambridge CB5 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon13/11/2025
Appointment of Mrs Jessica Slater as a director on 2025-11-05
dot icon12/11/2025
Termination of appointment of Alison Barbara Griffiths as a director on 2025-10-31
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Kendi M'marete as a director on 2025-10-31
dot icon23/10/2025
Appointment of Mrs Carol Lesley Mccunn as a director on 2025-10-15
dot icon23/10/2025
Appointment of Mr Neil Fredrick Gazeley as a director on 2025-10-15
dot icon23/10/2025
Appointment of Ms Annie Elizabeth Davis as a director on 2025-10-15
dot icon23/10/2025
Termination of appointment of Elizabeth Claire Damazer as a director on 2025-10-15
dot icon16/09/2025
Director's details changed for Miss Kendi M'marete on 2025-09-16
dot icon12/12/2024
Appointment of Mrs Victoria Margaret Stubbs as a director on 2024-12-09
dot icon21/11/2024
Appointment of Ms Rebecca Shoshanna Foreman as a director on 2024-11-11
dot icon20/11/2024
Appointment of Mrs Jennifer Crompton as a director on 2024-10-23
dot icon19/11/2024
Appointment of Mr Neil Michael George as a director on 2024-11-12
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Termination of appointment of Stuart Thompson as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Gareth John Thomas as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Joanna Elizabeth Slota-Newson as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Caroline Jane Stenner as a director on 2024-10-23
dot icon05/11/2024
Appointment of Ms Alexandra Catharina Schaafsma as a director on 2024-10-23
dot icon05/11/2024
Director's details changed for Mrs Agata Maria Wolejko on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Simon George Sperryn on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Colin David Robert Manktelow on 2024-11-05
dot icon22/08/2024
Termination of appointment of Jon Jasper Datta as a director on 2024-08-20
dot icon02/08/2024
Memorandum and Articles of Association
dot icon04/07/2024
Resolutions
dot icon15/04/2024
Director's details changed for Mr Jonathan Jelly on 2024-04-01
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Appointment of Mr Jon Jasper Datta as a director on 2023-11-01
dot icon22/11/2023
Termination of appointment of Linda Susan Sinclair as a director on 2023-11-01
dot icon22/11/2023
Appointment of Miss Kendi M'marete as a director on 2023-11-01
dot icon22/11/2023
Appointment of Mr Simon George Sperryn as a director on 2023-11-01
dot icon22/11/2023
Appointment of Mrs Agata Maria Wolejko as a director on 2023-11-01
dot icon22/11/2023
Appointment of Mr Colin David Robert Manktelow as a director on 2023-11-01
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/04/2023
Termination of appointment of Jennifer Karen Millard as a director on 2023-04-26
dot icon13/02/2023
Termination of appointment of Alric Anthony Blake as a director on 2023-01-25
dot icon13/02/2023
Termination of appointment of Claire Davis as a director on 2023-01-25
dot icon13/02/2023
Termination of appointment of Christopher Philip Parkhouse Dl as a director on 2023-01-25
dot icon10/01/2023
Termination of appointment of Simon Howard Humphrey as a director on 2022-10-30
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Appointment of Mr Alric Anthony Blake as a director on 2021-04-21
dot icon16/09/2021
Appointment of Mr Jonathan Jelly as a director on 2021-04-21
dot icon15/09/2021
Appointment of Mr Paul Robert Lewis as a director on 2021-04-28
dot icon15/09/2021
Appointment of Mrs Jennifer Karen Millard as a director on 2021-04-28
dot icon15/09/2021
Appointment of Ms Sara Elizabeth Garnham as a director on 2021-04-28
dot icon08/03/2021
Appointment of Mr Stephen John Catling as a director on 2020-10-21
dot icon08/03/2021
Termination of appointment of Catherine Mary Stewart as a director on 2020-10-21
dot icon08/03/2021
Termination of appointment of Philip Martin Woolner as a director on 2020-10-21
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon07/05/2019
Appointment of Mr Christopher Philip Parkhouse Dl as a director on 2019-04-29
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/10/2018
Termination of appointment of Edward Charles Weller as a director on 2018-10-16
dot icon23/07/2018
Appointment of Dr Gareth John Thomas as a director on 2018-07-17
dot icon23/07/2018
Appointment of Mrs Elizabeth Claire Damazer as a director on 2018-07-17
dot icon19/07/2018
Termination of appointment of Iain George Crighton as a director on 2018-07-17
dot icon03/04/2018
Appointment of Miss Claire Davis as a director on 2018-04-03
dot icon29/03/2018
Appointment of Mr Stuart Thompson as a director on 2018-03-20
dot icon28/03/2018
Appointment of Dr Joanna Elizabeth Slota-Newson as a director on 2018-03-20
dot icon28/03/2018
Appointment of Ms Caroline Jane Stenner as a director on 2018-03-20
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Christopher Belcher as a director on 2017-09-12
dot icon01/09/2017
Termination of appointment of Rosie Tween as a director on 2017-08-29
dot icon11/08/2017
Appointment of Mrs Linda Susan Sinclair as a director on 2017-08-10
dot icon10/08/2017
Appointment of Ms Rosie Tween as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of William Charles Mason Dastur as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Richard Symond Gyles Barnwell as a director on 2017-08-10
dot icon18/06/2017
Termination of appointment of Robert Eric Satchwell as a director on 2017-06-10
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Register inspection address has been changed to Hangar One the Airport Newmarket Road Cambridge Cambridgeshire CB5 8TG
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon16/11/2016
Memorandum and Articles of Association
dot icon16/11/2016
Resolutions
dot icon14/10/2016
Registered office address changed from The Quorum Barnwell Road Cambridge Cambs CB5 8RE to Hangar One the Airport Newmarket Road Cambridge CB5 8TG on 2016-10-14
dot icon25/08/2016
Appointment of Mr Iain George Crighton as a director on 2016-02-23
dot icon18/12/2015
Annual return made up to 2015-12-18 no member list
dot icon18/12/2015
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2015-04-01
dot icon15/12/2015
Appointment of Ms Alison Barbara Griffiths as a director on 2015-11-26
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Termination of appointment of Michael John Leggett as a director on 2015-11-26
dot icon04/12/2015
Termination of appointment of John William Bridge as a director on 2015-07-16
dot icon24/06/2015
Appointment of Mr Simon Howard Humphrey as a director on 2015-02-26
dot icon07/03/2015
Termination of appointment of Jeremy John Turner as a director on 2014-07-15
dot icon07/03/2015
Termination of appointment of Neil Alastair Mckittrick as a director on 2014-02-11
dot icon07/03/2015
Termination of appointment of Peter Richard Denison Gutteridge as a director on 2015-02-26
dot icon23/02/2015
Appointment of Mr Robert Eric Satchwell as a director on 2014-11-01
dot icon14/01/2015
Annual return made up to 2014-12-18 no member list
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-18 no member list
dot icon19/12/2013
Appointment of Ms Catherine Stewart as a director
dot icon19/12/2013
Termination of appointment of Anthony Clay as a director
dot icon19/12/2013
Appointment of Mr Philip Martin Woolner as a director
dot icon19/12/2013
Termination of appointment of Joan Broadhurst as a director
dot icon19/12/2013
Secretary's details changed for M&R Secretarial Services Limited on 2013-03-01
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-18 no member list
dot icon20/12/2012
Register(s) moved to registered office address
dot icon20/12/2012
Termination of appointment of Anne Ridgeon as a director
dot icon20/12/2012
Termination of appointment of Nigel Atkinson as a director
dot icon23/10/2012
Miscellaneous
dot icon31/12/2011
Annual return made up to 2011-12-18 no member list
dot icon31/12/2011
Register(s) moved to registered inspection location
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Mr Christopher Belcher as a director
dot icon11/08/2011
Resolutions
dot icon28/06/2011
Appointment of His Honour Neil Mckittrick as a director
dot icon12/04/2011
Appointment of His Honour Neil Alastair Mckittrick as a director
dot icon23/12/2010
Annual return made up to 2010-12-18 no member list
dot icon23/12/2010
Termination of appointment of Valerie Holt as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2010-05-17
dot icon07/04/2010
Appointment of Mr Mick Leggett as a director
dot icon07/04/2010
Appointment of Dr Edward Charles Weller as a director
dot icon21/12/2009
Annual return made up to 2009-12-18 no member list
dot icon20/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Peter Richard Denison Gutteridge on 2009-12-18
dot icon18/12/2009
Director's details changed for Joan Allyson Broadhurst on 2009-12-18
dot icon18/12/2009
Director's details changed for Nigel John Atkinson on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Valerie Holt on 2009-12-18
dot icon18/12/2009
Secretary's details changed for M&R Secretarial Services Limited on 2009-12-18
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of Shelagh Smith as a director
dot icon19/10/2009
Termination of appointment of Walter Herriot as a director
dot icon30/06/2009
Director appointed peter richard denison gutteridge
dot icon25/06/2009
Director appointed anne kathleen ridgen
dot icon19/12/2008
Annual return made up to 18/12/08
dot icon19/12/2008
Appointment terminated director janet south
dot icon19/12/2008
Appointment terminated director john marshall
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed william charles mason dastur
dot icon08/09/2008
Director appointed richard symond gyles barnwell
dot icon08/09/2008
Director appointed shelagh lesley smith
dot icon08/09/2008
Director appointed jeremy john turner
dot icon18/03/2008
Director appointed anthony charles clay
dot icon19/02/2008
Annual return made up to 18/12/07
dot icon18/02/2008
Director resigned
dot icon19/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon02/03/2007
Auditor's resignation
dot icon26/01/2007
New director appointed
dot icon09/01/2007
Annual return made up to 18/12/06
dot icon08/12/2006
New director appointed
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon24/01/2006
Annual return made up to 18/12/05
dot icon13/01/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon04/11/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon27/01/2005
Annual return made up to 18/12/04
dot icon28/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/09/2004
Location of register of members
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon21/05/2004
Registered office changed on 21/05/04 from: william james house cowley road cambridge cambridgeshire CB4 0WX
dot icon30/03/2004
Memorandum and Articles of Association
dot icon30/03/2004
Resolutions
dot icon18/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenner, Caroline Jane
Director
20/03/2018 - 23/10/2024
19
Jelley, Jonathan
Director
21/04/2021 - Present
2
Sperryn, Simon George
Director
01/11/2023 - Present
14
Lewis, Paul Robert
Director
28/04/2021 - Present
2
Damazer, Elizabeth Claire
Director
17/07/2018 - 15/10/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGESHIRE COMMUNITY FOUNDATION

CAMBRIDGESHIRE COMMUNITY FOUNDATION is an(a) Active company incorporated on 18/12/2003 with the registered office located at Hangar One The Airport, Newmarket Road, Cambridge CB5 8TG. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGESHIRE COMMUNITY FOUNDATION?

toggle

CAMBRIDGESHIRE COMMUNITY FOUNDATION is currently Active. It was registered on 18/12/2003 .

Where is CAMBRIDGESHIRE COMMUNITY FOUNDATION located?

toggle

CAMBRIDGESHIRE COMMUNITY FOUNDATION is registered at Hangar One The Airport, Newmarket Road, Cambridge CB5 8TG.

What does CAMBRIDGESHIRE COMMUNITY FOUNDATION do?

toggle

CAMBRIDGESHIRE COMMUNITY FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE COMMUNITY FOUNDATION?

toggle

The latest filing was on 14/02/2026: Memorandum and Articles of Association.